Advanced company searchLink opens in new window

SUNNYVIEW HOMECARE LIMITED

Company number 04963115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2010 CERTNM Company name changed sunnyview homecare and retirement home LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
08 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
03 Jul 2010 AD01 Registered office address changed from 35-37 St Leonards Drive Chapel St Leonards Lincolnshire PE24 5RN on 3 July 2010
18 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mrs Rina Lakhani Patel on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Mr Sundeep Harishkumar Patel on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Davinderdas Mohanlal Jeram Lakhani on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Manjula Davinderdas Lakhani on 1 October 2009
24 Oct 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 13/11/08; full list of members
09 Jun 2008 88(2) Ad 02/01/08-02/01/08\gbp si 201000@1=201000\gbp ic 1000/202000\
28 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Nov 2007 363s Return made up to 13/11/07; no change of members
13 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Feb 2007 363s Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Dec 2005 363s Return made up to 13/11/05; full list of members
19 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
05 Jan 2005 225 Accounting reference date shortened from 30/04/05 to 30/12/04
29 Nov 2004 363s Return made up to 13/11/04; full list of members
22 Sep 2004 287 Registered office changed on 22/09/04 from: unit 3, st matthews business centre, gower street leicester LE1 3LJ
29 May 2004 395 Particulars of mortgage/charge
21 May 2004 225 Accounting reference date extended from 30/11/04 to 30/04/05
21 Apr 2004 88(2)R Ad 01/03/04-31/03/04 £ si 999@1=999 £ ic 1/1000
18 Dec 2003 288a New director appointed